ALDGATE EDUCATION BIDCO LTD

Alton Court Alton Court, Ross-On-Wye, HR9 5GL
StatusACTIVE
Company No.11626614
CategoryPrivate Limited Company
Incorporated16 Oct 2018
Age5 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

ALDGATE EDUCATION BIDCO LTD is an active private limited company with number 11626614. It was incorporated 5 years, 7 months, 6 days ago, on 16 October 2018. The company address is Alton Court Alton Court, Ross-on-wye, HR9 5GL.



Company Fillings

Accounts with accounts type full

Date: 18 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2023

Action Date: 21 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-21

Charge number: 116266140003

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aldgate Education Midco 4 Ltd

Change date: 2019-03-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2023

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aldgate Education Midco 4 Limited

Change date: 2019-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2023

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-11

Psc name: Aldgate Education Midco 2 Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Mr Andrew James Clark

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Taylor Creighton

Termination date: 2022-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Neil Allen Currie

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aiden Charles Barwick Clegg

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Mark Lewis Bracey

Termination date: 2021-11-30

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midlothian capital partners (education) LIMITED\certificate issued on 30/11/21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-11

Officer name: Mr Luke Taylor Creighton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Robert Hayward

Termination date: 2021-02-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2021

Action Date: 14 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-14

Charge number: 116266140002

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Churchus

Termination date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Carl Hayward

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-26

Officer name: Mr Anthony Gerald Jones

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gordon Firth

Termination date: 2020-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Mr Peter John Churchus

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-14

Officer name: Mr John Gordon Firth

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

New address: Alton Court Penyard Lane Ross-on-Wye HR9 5GL

Old address: 6 Vincent Square London SW1P 2LX United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-11

Psc name: Aldgate Education Midco 2 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Mark Lewis Bracey

Appointment date: 2018-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-11

Psc name: Aldgate Education Midco 2 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ares Management Limited

Cessation date: 2019-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-11

Psc name: Aldgate Education Midco 3 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aldgate Education Midco 2 Limited

Notification date: 2019-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aldgate Education Midco 3 Limited

Notification date: 2019-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-11

Psc name: Ares Management Limited

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-11

Psc name: Aldgate Education Midco 4 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-11

Psc name: Neil Allen Currie

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ares Management Lp

Cessation date: 2019-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aidan Charles Barwick Clegg

Cessation date: 2019-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew James Mark Lewis Bracey

Cessation date: 2019-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-11

Psc name: Ares Management Lp

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116266140001

Charge creation date: 2018-12-21

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Nov 2018

Action Date: 18 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-18

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2018

Action Date: 18 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-18

Capital : 500.0001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Mr Aidan Charles Barwick Clegg

Documents

View document PDF

Incorporation company

Date: 16 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABDEC LIMITED

4 ANGUS DRIVE,MIDDLESEX,HA4 0SB

Number:03394916
Status:ACTIVE
Category:Private Limited Company

AUTO REPAIR CENTRE (ILKESTON) LIMITED

CAWLEY HOUSE,NOTTINGHAM,NG1 7HR

Number:04351226
Status:ACTIVE
Category:Private Limited Company

JMC HEALTH LTD

179 RESTEL CLOSE,LONDON,SE3 7RS

Number:11277304
Status:ACTIVE
Category:Private Limited Company

M&CH ENTERPRISES LIMITED

50 LONDON ROAD,LOWESTOFT,NR33 7AQ

Number:11119518
Status:ACTIVE
Category:Private Limited Company

STANTON TRADING LTD

BANK CHAMBERS 1-5 WANDSWORTH ROAD,LONDON,SW8 2LN

Number:04969107
Status:ACTIVE
Category:Private Limited Company

TJ CORNWALL LIMITED

15 ALVERTON STREET,PENZANCE,TR18 2QP

Number:10670094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source